Name: | TRAVERS-SCHUTTE & COMPANY OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1974 (51 years ago) |
Date of dissolution: | 30 Jan 1997 |
Entity Number: | 338640 |
ZIP code: | 14209 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1207 DELAWARE AVENUE, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS E KELLNER | DOS Process Agent | 1207 DELAWARE AVENUE, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
ALDEN F SCHUTTE | Chief Executive Officer | 1207 DELAWARE AVENUE, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
1985-10-17 | 1993-04-21 | Address | 1207 DELAWARE AVE., BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
1985-10-17 | 1990-06-18 | Name | HEALY-SCHUTTE & COMPANY OF ROCHESTER, INC. |
1984-06-01 | 1985-10-17 | Name | HEALY, SCHUTTE, NORTHRUP & TEEL ADVERTISING, INC. |
1983-11-29 | 1985-10-17 | Address | ONE LOCKWOOD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1979-03-30 | 1983-11-29 | Address | 1163 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C353959-1 | 2004-10-12 | ASSUMED NAME CORP INITIAL FILING | 2004-10-12 |
970130000182 | 1997-01-30 | CERTIFICATE OF MERGER | 1997-01-30 |
940415002643 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
930421003026 | 1993-04-21 | BIENNIAL STATEMENT | 1993-03-01 |
C153671-3 | 1990-06-18 | CERTIFICATE OF AMENDMENT | 1990-06-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State